Company NameWilfigibli Ltd.
Company StatusDissolved
Company NumberSC316922
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 2 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameNuala Fiona Whinnery
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address142 Main Street
Bonnybridge
Stirlingshire
FK4 1AJ
Scotland
Director NameRobert William Whinnery
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address142 Main Street
Bonnybridge
Stirlingshire
FK4 1AJ
Scotland
Secretary NameRobert William Whinnery
NationalityBritish
StatusClosed
Appointed20 February 2007(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address142 Main Street
Bonnybridge
Stirlingshire
FK4 1AJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitethedonnerinndenny.co.uk

Location

Registered Address4 Eaglesham Road
Clarkston
Glasgow
G76 7BT
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham

Shareholders

1 at £1Nuala Fiona Whinnery
50.00%
Ordinary
1 at £1Robert William Whinnery
50.00%
Ordinary

Financials

Year2014
Net Worth£19,689
Cash£23,392
Current Liabilities£23,119

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
6 December 2017Application to strike the company off the register (2 pages)
6 December 2017Application to strike the company off the register (2 pages)
30 November 2017Micro company accounts made up to 31 August 2017 (4 pages)
30 November 2017Micro company accounts made up to 31 August 2017 (4 pages)
27 November 2017Previous accounting period extended from 28 February 2017 to 31 August 2017 (1 page)
27 November 2017Previous accounting period extended from 28 February 2017 to 31 August 2017 (1 page)
23 November 2017Registered office address changed from C/O the Donner Inn 78 Stirling Street Denny FK6 6DJ to 4 Eaglesham Road Clarkston Glasgow G76 7BT on 23 November 2017 (1 page)
23 November 2017Registered office address changed from C/O the Donner Inn 78 Stirling Street Denny FK6 6DJ to 4 Eaglesham Road Clarkston Glasgow G76 7BT on 23 November 2017 (1 page)
3 April 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
11 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
2 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (16 pages)
3 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (16 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 July 2010Registered office address changed from C/O the Donner Inn 76 Stirling Street Denny FK6 6DJ on 30 July 2010 (2 pages)
30 July 2010Registered office address changed from C/O the Donner Inn 76 Stirling Street Denny FK6 6DJ on 30 July 2010 (2 pages)
11 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (14 pages)
11 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (14 pages)
9 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
26 March 2009Return made up to 20/02/08; full list of members (7 pages)
26 March 2009Return made up to 20/02/09; full list of members (10 pages)
26 March 2009Return made up to 20/02/08; full list of members (7 pages)
26 March 2009Return made up to 20/02/09; full list of members (10 pages)
30 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 March 2007New secretary appointed;new director appointed (2 pages)
8 March 2007Registered office changed on 08/03/07 from: 4 eaglesham road clarkston glasgow G76 7BT (1 page)
8 March 2007New director appointed (2 pages)
8 March 2007Registered office changed on 08/03/07 from: 4 eaglesham road clarkston glasgow G76 7BT (1 page)
8 March 2007New director appointed (2 pages)
8 March 2007New secretary appointed;new director appointed (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007Secretary resigned (1 page)
20 February 2007Incorporation (16 pages)
20 February 2007Incorporation (16 pages)